Entity Name: | CONDIGRAN WORLD TRADING CA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Apr 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Oct 2020 (4 years ago) |
Document Number: | P17000037546 |
FEI/EIN Number | 32-0531369 |
Address: | 10034 STATE RD 52, HUDSON, FL 34669 |
Mail Address: | 10034 State Rd 52, HUDSON, FL 34669 |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DCM SERVICES CENTER, INC. | Agent |
Name | Role | Address |
---|---|---|
ARANGUREN, EDMIL E | President | Av 13 Con Calle 7 Casa Nro 729, Sector San Rafael Quibor, Lara 3061 VE |
Name | Role | Address |
---|---|---|
REYES, GENESIS C | Vice President | Av 13 Con Calle 7 Casa Nro 729, Sector San Rafael Quibor, Lara 3061 VE |
Name | Role | Address |
---|---|---|
REYES, GENESIS C | Secretary | Av 13 Con Calle 7 Casa Nro 729, Sector San Rafael Quibor, Lara 3061 VE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 10034 STATE RD 52, HUDSON, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-15 | 10034 STATE RD 52, HUDSON, FL 34669 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-15 | 10034 State Rd 52, Hudson, FL 34669 | No data |
NAME CHANGE AMENDMENT | 2020-10-27 | CONDIGRAN WORLD TRADING CA INC | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | DCM SERVICES CENTER INC | No data |
REINSTATEMENT | 2019-04-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-15 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
Name Change | 2020-10-27 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-04-29 |
Domestic Profit | 2017-04-25 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State